TECHLOGIC IT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

12/01/2412 January 2024 Change of details for Mr Ataul Manan Kashif as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Ataul Manan Kashif on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from Suite 25 95 Miles Road Mitcham CR4 3FH England to 6 Sutton Plaza Sutton Court Road London SM1 4FS on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Muddassir Basit as a director on 2023-10-11

View Document

25/04/2325 April 2023 Appointment of Mr Muddassir Basit as a director on 2023-04-17

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Registered office address changed from 2 Tangmere Road Crawley RH11 0JL England to Suite 25 95 Miles Road Mitcham CR4 3FH on 2022-10-04

View Document

11/05/2211 May 2022 Registered office address changed from 106 High Street Colliers Wood London SW19 2BT England to 2 Tangmere Road Crawley RH11 0JL on 2022-05-11

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 12 Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 106 High Street Colliers Wood London SW19 2BT on 2021-10-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 SECRETARY APPOINTED MRS MANSOORA FARHAT KASHIF

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 12 DEAR PARK ROAD DEER PARK ROAD LONDON SW19 3TL ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM FALCON HOUSE 19 DEER PARK ROAD SOUTH WIMBLEDON LONDON SW19 3UX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR MUDDASSIR BASIT

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MUDDASSIR BASIT

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 21 NORTH ACRE BANSTEAD SURREY SM7 2EG UNITED KINGDOM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company